Background WavePink WaveYellow Wave

THE CREW ACADEMY LIMITED (07899831)

THE CREW ACADEMY LIMITED (07899831) is an active UK company. incorporated on 6 January 2012. with registered office in Sleaford. The company operates in the Education sector, engaged in educational support activities. THE CREW ACADEMY LIMITED has been registered for 14 years. Current directors include ROCH, Andrew John Alexander.

Company Number
07899831
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
5 Old Farm, Sleaford, NG34 8SU
Industry Sector
Education
Business Activity
Educational support activities
Directors
ROCH, Andrew John Alexander
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREW ACADEMY LIMITED

THE CREW ACADEMY LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Sleaford. The company operates in the Education sector, specifically engaged in educational support activities. THE CREW ACADEMY LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07899831

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

5 Old Farm Mareham Lane Sleaford, NG34 8SU,

Previous Addresses

Tilton House Firle Lewes East Sussex BN8 6LL England
From: 1 September 2022To: 10 October 2025
Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN England
From: 13 August 2019To: 1 September 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 15 October 2013To: 13 August 2019
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 6 January 2012To: 15 October 2013
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
May 14
Director Joined
May 14
New Owner
Jun 18
Director Left
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROCH, Andrew John Alexander

Active
Colemans Hatch, HartfieldTN7 4HL
Born September 1972
Director
Appointed 23 Apr 2012

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Jan 2012
Resigned 22 May 2019

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 06 Jan 2012
Resigned 23 Apr 2012

ROCH, Edward Adrian

Resigned
Firle, LewesBN8 6LL
Born March 1938
Director
Appointed 24 Apr 2014
Resigned 10 Jan 2024

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 06 Jan 2012
Resigned 23 Apr 2012

Persons with significant control

1

Mr Andrew John Alexander Roch

Active
Colemans Hatch, HartfieldTN7 4HL
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Legacy
28 March 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Resolution
7 May 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Resolution
16 September 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type
17 April 2013
RP04RP04
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Incorporation Company
6 January 2012
NEWINCIncorporation